Company NameDanesco Limited
Company StatusDissolved
Company Number05625467
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMorhad Alam
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(6 months after company formation)
Appointment Duration3 years, 3 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address248 Barry Road
East Dulwich
London
SE22 0JS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Current Liabilities£600

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2009Application for striking-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Return made up to 16/11/07; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 August 2007Secretary resigned (1 page)
22 November 2006Return made up to 16/11/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
12 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Ad 22/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Secretary's particulars changed (1 page)
22 November 2005Director resigned (1 page)